Swiss Time Services Limited SUTTON


Swiss Time Services started in year 1996 as Private Limited Company with registration number 03143852. The Swiss Time Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sutton at Times House. Postal code: SM1 4AF.

The firm has 2 directors, namely Mark H., Christopher G.. Of them, Mark H., Christopher G. have been with the company the longest, being appointed on 1 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline C. who worked with the the firm until 1 July 2022.

Swiss Time Services Limited Address / Contact

Office Address Times House
Office Address2 Throwley Way
Town Sutton
Post code SM1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143852
Date of Incorporation Fri, 5th Jan 1996
Industry Repair of watches, clocks and jewellery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Mark H.

Position: Director

Appointed: 01 July 2022

Christopher G.

Position: Director

Appointed: 01 July 2022

Jacqueline C.

Position: Director

Appointed: 04 January 2008

Resigned: 01 July 2022

Richard W.

Position: Director

Appointed: 01 January 2006

Resigned: 09 September 2020

Antony C.

Position: Director

Appointed: 05 January 1996

Resigned: 01 July 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 January 1996

Resigned: 05 January 1996

Jacqueline C.

Position: Secretary

Appointed: 05 January 1996

Resigned: 01 July 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Harvey & Thompson Limited from Sutton, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Antony C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jacqueline C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvey & Thompson Limited

Times House Throwley Way, Sutton, Surrey, SM1 4AF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies In England & Wales
Registration number 02636684
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony C.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth677 771639 644711 856282 155      
Balance Sheet
Cash Bank In Hand588 705531 907637 182570 706      
Cash Bank On Hand   570 706544 658452 281581 121541 913560 151540 869
Current Assets848 177771 702928 528819 503846 483805 4681 072 3941 094 2591 039 5571 090 163
Debtors219 472199 795251 346208 797191 825243 187267 473212 346139 406209 294
Net Assets Liabilities   282 155479 590561 281799 309874 849824 083890 168
Net Assets Liabilities Including Pension Asset Liability677 771639 644711 856282 155      
Property Plant Equipment   121 001120 076141 413121 633131 03289 91944 026
Stocks Inventory40 00040 00040 00040 000      
Tangible Fixed Assets114 879142 595147 963121 001      
Total Inventories   40 000110 000110 000223 800340 000340 000340 000
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve677 671639 544711 756282 055      
Shareholder Funds677 771639 644711 856282 155      
Other
Accumulated Depreciation Impairment Property Plant Equipment   362 337376 741429 710479 146490 329532 870515 181
Average Number Employees During Period   32313336373433
Creditors   648 829481 339373 570383 44848 87639 411241 961
Creditors Due Within One Year280 375266 063352 475648 829      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    30 915  36 730 34 500
Disposals Property Plant Equipment    53 474  63 533 69 000
Increase From Depreciation Charge For Year Property Plant Equipment    45 31952 96949 43647 91342 54116 811
Net Current Assets Liabilities567 802505 639576 053170 674365 144431 898688 946810 073786 235848 202
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Par Value Share 111111111
Property Plant Equipment Gross Cost   483 338496 817571 123600 779621 361622 789559 207
Provisions For Liabilities Balance Sheet Subtotal   9 5205 63012 03011 27017 38012 6602 060
Provisions For Liabilities Charges4 9108 59012 1609 520      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 94 80757 04517 214      
Tangible Fixed Assets Cost Or Valuation362 753409 079466 124483 338      
Tangible Fixed Assets Depreciation247 874266 484318 161362 337      
Tangible Fixed Assets Depreciation Charged In Period 46 63851 67744 176      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 028        
Tangible Fixed Assets Disposals 48 481        
Total Additions Including From Business Combinations Property Plant Equipment    66 95374 30629 65684 1151 4285 418
Total Assets Less Current Liabilities682 681648 234724 016291 675485 220573 311810 579941 105876 154892 228
Finance Lease Liabilities Present Value Total       48 0864 465 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 23rd, May 2023
Free Download (7 pages)

Company search